Advanced company searchLink opens in new window

BA1 CONSULTING LTD

Company number 10054383

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Sep 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 April 2018
  • GBP 6
04 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2018 PSC07 Cessation of Panagiotis Andriopoulos as a person with significant control on 20 July 2018
21 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
21 Jul 2018 PSC01 Notification of Panagiotis Andriopoulos as a person with significant control on 1 August 2016
21 Jul 2018 PSC01 Notification of Roshantha Rupesinghe as a person with significant control on 3 July 2018
20 Jul 2018 PSC01 Notification of Russell Cashman as a person with significant control on 3 July 2018
11 Jul 2018 SH01 Statement of capital following an allotment of shares on 2 July 2018
  • GBP 12
25 Apr 2018 SH01 Statement of capital following an allotment of shares on 11 April 2018
  • GBP 4
  • ANNOTATION Clarification a second filed SH01 was registered on 14/09/2018.
25 Apr 2018 SH10 Particulars of variation of rights attached to shares
  • ANNOTATION Clarification a second filed SH10 was registered on 20/09/2018.
25 Apr 2018 SH08 Change of share class name or designation
23 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 28/09/2018.
30 Nov 2017 AA Micro company accounts made up to 31 March 2017
30 Aug 2017 AD01 Registered office address changed from Grand Union House 20 Kentish Town Road London NW1 9NX England to St Marys Court the Broadway Amersham HP7 0UT on 30 August 2017
22 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
17 Mar 2017 CH01 Director's details changed for Mr Panagiotis Andriopoulos on 17 March 2017
18 Mar 2016 AD01 Registered office address changed from 20 Kentish Town Road London NW1 9NX England to Grand Union House 20 Kentish Town Road London NW1 9NX on 18 March 2016
10 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted